personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Peekskill, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Eduis Rodriguez, New York

Address: 604 Simpson Pl Peekskill, NY 10566-5430

Concise Description of Bankruptcy Case 2014-23318-rdd7: "The bankruptcy record of Eduis Rodriguez from Peekskill, NY, shows a Chapter 7 case filed in 2014-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-11."
Eduis Rodriguez — New York, 2014-23318


ᐅ Genetta Rodriguez, New York

Address: 142 Smith St Peekskill, NY 10566

Brief Overview of Bankruptcy Case 11-24383-rdd: "In Peekskill, NY, Genetta Rodriguez filed for Chapter 7 bankruptcy in 2011-12-07. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Genetta Rodriguez — New York, 11-24383


ᐅ Rosa Omayra Rodriguez, New York

Address: 524 Simpson Pl Peekskill, NY 10566

Bankruptcy Case 12-22688-rdd Overview: "In a Chapter 7 bankruptcy case, Rosa Omayra Rodriguez from Peekskill, NY, saw her proceedings start in April 2012 and complete by 07/27/2012, involving asset liquidation."
Rosa Omayra Rodriguez — New York, 12-22688


ᐅ Dina Romero, New York

Address: 8 Oakwood Dr Apt 131 Peekskill, NY 10566

Bankruptcy Case 12-22152-rdd Summary: "The bankruptcy record of Dina Romero from Peekskill, NY, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2012."
Dina Romero — New York, 12-22152


ᐅ William Rones, New York

Address: 1100 Howard St Peekskill, NY 10566

Snapshot of U.S. Bankruptcy Proceeding Case 10-23570-rdd: "William Rones's Chapter 7 bankruptcy, filed in Peekskill, NY in 2010-07-30, led to asset liquidation, with the case closing in 2010-11-19."
William Rones — New York, 10-23570


ᐅ Gladys M Rosa, New York

Address: 1 Mackellar Ct Peekskill, NY 10566-6808

Concise Description of Bankruptcy Case 2014-23193-rdd7: "Gladys M Rosa's Chapter 7 bankruptcy, filed in Peekskill, NY in 08/21/2014, led to asset liquidation, with the case closing in November 19, 2014."
Gladys M Rosa — New York, 2014-23193


ᐅ Reynaldo Rosa, New York

Address: 21 Huntington Cir Peekskill, NY 10566

Bankruptcy Case 13-22090-rdd Overview: "In Peekskill, NY, Reynaldo Rosa filed for Chapter 7 bankruptcy in January 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-01."
Reynaldo Rosa — New York, 13-22090


ᐅ Corbett Yola C Salhab, New York

Address: 1206 Frost Ln Peekskill, NY 10566

Bankruptcy Case 12-23034-rdd Overview: "Corbett Yola C Salhab's bankruptcy, initiated in May 31, 2012 and concluded by September 20, 2012 in Peekskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corbett Yola C Salhab — New York, 12-23034


ᐅ Francine Sampson, New York

Address: 425 Sherman Ave Apt B4 Peekskill, NY 10566

Bankruptcy Case 13-23319-rdd Summary: "The bankruptcy filing by Francine Sampson, undertaken in 08/08/2013 in Peekskill, NY under Chapter 7, concluded with discharge in November 12, 2013 after liquidating assets."
Francine Sampson — New York, 13-23319


ᐅ Eric Michael Sanchez, New York

Address: 159 Benefield Blvd Peekskill, NY 10566

Concise Description of Bankruptcy Case 13-23669-rdd7: "Peekskill, NY resident Eric Michael Sanchez's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.13.2014."
Eric Michael Sanchez — New York, 13-23669


ᐅ Bart Anthony Sangiuolo, New York

Address: 706 Mallard Way Peekskill, NY 10566-4178

Bankruptcy Case 15-22159-rdd Overview: "Bart Anthony Sangiuolo's Chapter 7 bankruptcy, filed in Peekskill, NY in 2015-02-03, led to asset liquidation, with the case closing in 2015-05-04."
Bart Anthony Sangiuolo — New York, 15-22159


ᐅ Laura V Sangiuolo, New York

Address: 706 Mallard Way Peekskill, NY 10566-4178

Bankruptcy Case 15-22159-rdd Overview: "The bankruptcy record of Laura V Sangiuolo from Peekskill, NY, shows a Chapter 7 case filed in February 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2015."
Laura V Sangiuolo — New York, 15-22159


ᐅ Nancy Santiago, New York

Address: 49 Winchester Ave Peekskill, NY 10566

Bankruptcy Case 12-23049-rdd Overview: "In Peekskill, NY, Nancy Santiago filed for Chapter 7 bankruptcy in 06/01/2012. This case, involving liquidating assets to pay off debts, was resolved by 09/21/2012."
Nancy Santiago — New York, 12-23049


ᐅ Nestor Santos, New York

Address: 911 Mckinley St Peekskill, NY 10566-5601

Concise Description of Bankruptcy Case 14-22253-rdd7: "Nestor Santos's Chapter 7 bankruptcy, filed in Peekskill, NY in Feb 28, 2014, led to asset liquidation, with the case closing in 2014-05-29."
Nestor Santos — New York, 14-22253


ᐅ Lizza M Santos, New York

Address: 3 Buena Vista Ave Peekskill, NY 10566

Bankruptcy Case 13-10557-smb Summary: "In a Chapter 7 bankruptcy case, Lizza M Santos from Peekskill, NY, saw their proceedings start in 02.26.2013 and complete by June 2013, involving asset liquidation."
Lizza M Santos — New York, 13-10557


ᐅ Frank Saraceno, New York

Address: 1321 Elm St Peekskill, NY 10566

Bankruptcy Case 10-22223-rdd Summary: "The bankruptcy record of Frank Saraceno from Peekskill, NY, shows a Chapter 7 case filed in 02.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2010."
Frank Saraceno — New York, 10-22223


ᐅ Joan Schepis, New York

Address: 801 South St Apt 3A Peekskill, NY 10566

Bankruptcy Case 10-24656-rdd Overview: "In Peekskill, NY, Joan Schepis filed for Chapter 7 bankruptcy in 2010-12-20. This case, involving liquidating assets to pay off debts, was resolved by 04.11.2011."
Joan Schepis — New York, 10-24656


ᐅ Jonnie M Sharrock, New York

Address: 1101 Brown St Apt 4D Peekskill, NY 10566

Concise Description of Bankruptcy Case 11-22611-rdd7: "The case of Jonnie M Sharrock in Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonnie M Sharrock — New York, 11-22611


ᐅ Kismyth Shuler, New York

Address: 9 Colonial Rd Peekskill, NY 10566

Snapshot of U.S. Bankruptcy Proceeding Case 11-22344-rdd: "Kismyth Shuler's bankruptcy, initiated in 02.28.2011 and concluded by 06/20/2011 in Peekskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kismyth Shuler — New York, 11-22344


ᐅ Kawal Siewmungal, New York

Address: 14 Oakwood Dr Apt 160 Peekskill, NY 10566

Bankruptcy Case 12-22466-rdd Overview: "The bankruptcy filing by Kawal Siewmungal, undertaken in 2012-03-02 in Peekskill, NY under Chapter 7, concluded with discharge in Jun 22, 2012 after liquidating assets."
Kawal Siewmungal — New York, 12-22466


ᐅ Leah Simons, New York

Address: 612 Hudson Ave Peekskill, NY 10566

Snapshot of U.S. Bankruptcy Proceeding Case 10-35060-cgm: "In a Chapter 7 bankruptcy case, Leah Simons from Peekskill, NY, saw her proceedings start in January 2010 and complete by 04.17.2010, involving asset liquidation."
Leah Simons — New York, 10-35060


ᐅ Martha Mary Simpson, New York

Address: PO Box 110 Peekskill, NY 10566-0110

Concise Description of Bankruptcy Case 15-22827-rdd7: "Martha Mary Simpson's bankruptcy, initiated in 06.12.2015 and concluded by 09.10.2015 in Peekskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Mary Simpson — New York, 15-22827


ᐅ John Richard Simpson, New York

Address: PO Box 110 Peekskill, NY 10566-0110

Bankruptcy Case 15-22827-rdd Summary: "John Richard Simpson's Chapter 7 bankruptcy, filed in Peekskill, NY in June 12, 2015, led to asset liquidation, with the case closing in 2015-09-10."
John Richard Simpson — New York, 15-22827


ᐅ Warren Leatha P Smith, New York

Address: 2 Winterberry Ct Peekskill, NY 10566-4153

Concise Description of Bankruptcy Case 15-22253-rdd7: "In a Chapter 7 bankruptcy case, Warren Leatha P Smith from Peekskill, NY, saw his proceedings start in February 2015 and complete by May 2015, involving asset liquidation."
Warren Leatha P Smith — New York, 15-22253


ᐅ Jason Smith, New York

Address: PO Box 847 Peekskill, NY 10566

Brief Overview of Bankruptcy Case 12-22887-rdd: "Peekskill, NY resident Jason Smith's 05/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Jason Smith — New York, 12-22887


ᐅ Brenda Carol Squires, New York

Address: 14 Buena Vista Ave Peekskill, NY 10566-1914

Concise Description of Bankruptcy Case 14-22349-rdd7: "The bankruptcy filing by Brenda Carol Squires, undertaken in 03/21/2014 in Peekskill, NY under Chapter 7, concluded with discharge in Jun 19, 2014 after liquidating assets."
Brenda Carol Squires — New York, 14-22349


ᐅ Kevin Streeks, New York

Address: 118 N Division St Apt 2 Peekskill, NY 10566

Snapshot of U.S. Bankruptcy Proceeding Case 12-24061-rdd: "The bankruptcy record of Kevin Streeks from Peekskill, NY, shows a Chapter 7 case filed in 11/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Kevin Streeks — New York, 12-24061


ᐅ Ana Mercedes Suarez, New York

Address: 545 South St Apt B5 Peekskill, NY 10566-3223

Bankruptcy Case 16-22759-rdd Summary: "The case of Ana Mercedes Suarez in Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Mercedes Suarez — New York, 16-22759


ᐅ Bernardo Suarez, New York

Address: 545 South St Apt B5 Peekskill, NY 10566-3223

Concise Description of Bankruptcy Case 16-22759-rdd7: "The bankruptcy filing by Bernardo Suarez, undertaken in 2016-06-01 in Peekskill, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Bernardo Suarez — New York, 16-22759


ᐅ Charles Gregory Suarez, New York

Address: 601 Mallard Way Peekskill, NY 10566-4177

Snapshot of U.S. Bankruptcy Proceeding Case 15-23310-rdd: "The bankruptcy filing by Charles Gregory Suarez, undertaken in 09.11.2015 in Peekskill, NY under Chapter 7, concluded with discharge in 12/10/2015 after liquidating assets."
Charles Gregory Suarez — New York, 15-23310


ᐅ Dana E Tagliaferro, New York

Address: 150 Overlook Ave Apt 4S Peekskill, NY 10566-3027

Snapshot of U.S. Bankruptcy Proceeding Case 16-22848-rdd: "The case of Dana E Tagliaferro in Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana E Tagliaferro — New York, 16-22848


ᐅ Anthony Tanner, New York

Address: 150 Overlook Ave Apt 7V Peekskill, NY 10566

Bankruptcy Case 10-22098-rdd Overview: "The bankruptcy filing by Anthony Tanner, undertaken in January 2010 in Peekskill, NY under Chapter 7, concluded with discharge in 04.30.2010 after liquidating assets."
Anthony Tanner — New York, 10-22098


ᐅ Kathleen J Tanner, New York

Address: 150 Overlook Ave Apt 7V Peekskill, NY 10566

Snapshot of U.S. Bankruptcy Proceeding Case 13-24072-rdd: "The case of Kathleen J Tanner in Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen J Tanner — New York, 13-24072


ᐅ Natasha Taylor, New York

Address: PO Box 1089 Peekskill, NY 10566

Concise Description of Bankruptcy Case 10-22884-rdd7: "The bankruptcy record of Natasha Taylor from Peekskill, NY, shows a Chapter 7 case filed in 2010-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-24."
Natasha Taylor — New York, 10-22884


ᐅ Guido P Tenezaca, New York

Address: 915 Frost Ct Peekskill, NY 10566-2719

Bankruptcy Case 15-23372-rdd Summary: "Peekskill, NY resident Guido P Tenezaca's 09.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Guido P Tenezaca — New York, 15-23372


ᐅ Joseph C Thigpen, New York

Address: 41 Mackellar Ct Peekskill, NY 10566-6808

Snapshot of U.S. Bankruptcy Proceeding Case 15-22942-rdd: "Joseph C Thigpen's Chapter 7 bankruptcy, filed in Peekskill, NY in July 8, 2015, led to asset liquidation, with the case closing in October 2015."
Joseph C Thigpen — New York, 15-22942


ᐅ Lolietta Thigpen, New York

Address: 41 Mackellar Ct Peekskill, NY 10566-6808

Bankruptcy Case 15-22942-rdd Overview: "The case of Lolietta Thigpen in Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lolietta Thigpen — New York, 15-22942


ᐅ Alphy A Thompson, New York

Address: 2 Stacey Ct Peekskill, NY 10566

Snapshot of U.S. Bankruptcy Proceeding Case 11-23021-rdd: "The case of Alphy A Thompson in Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alphy A Thompson — New York, 11-23021


ᐅ Wade M Thorpe, New York

Address: 216 Highridge Ct Peekskill, NY 10566

Bankruptcy Case 11-22986-rdd Overview: "The bankruptcy filing by Wade M Thorpe, undertaken in May 20, 2011 in Peekskill, NY under Chapter 7, concluded with discharge in September 9, 2011 after liquidating assets."
Wade M Thorpe — New York, 11-22986


ᐅ John E Torregrossa, New York

Address: 314 Walnut St Fl 3RD Peekskill, NY 10566-4715

Brief Overview of Bankruptcy Case 15-23401-rdd: "Peekskill, NY resident John E Torregrossa's 2015-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2015."
John E Torregrossa — New York, 15-23401


ᐅ Andrew Torres, New York

Address: 1625 Prospect Ter Peekskill, NY 10566-4832

Concise Description of Bankruptcy Case 14-23499-rdd7: "Andrew Torres's Chapter 7 bankruptcy, filed in Peekskill, NY in 2014-10-24, led to asset liquidation, with the case closing in January 22, 2015."
Andrew Torres — New York, 14-23499


ᐅ Jose A Troche, New York

Address: 26 Edinburgh Dr Peekskill, NY 10566

Snapshot of U.S. Bankruptcy Proceeding Case 12-23396-rdd: "The case of Jose A Troche in Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Troche — New York, 12-23396


ᐅ Cynthia C Urbina, New York

Address: 9 Oakwood Dr Apt 157 Peekskill, NY 10566-1938

Brief Overview of Bankruptcy Case 16-22819-rdd: "Peekskill, NY resident Cynthia C Urbina's 2016-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-15."
Cynthia C Urbina — New York, 16-22819


ᐅ Mirella Valentin, New York

Address: 167 Smith St Peekskill, NY 10566-3205

Bankruptcy Case 2014-22589-rdd Summary: "The bankruptcy record of Mirella Valentin from Peekskill, NY, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2014."
Mirella Valentin — New York, 2014-22589


ᐅ Vincent A Valentino, New York

Address: 1212 Frost Ln Peekskill, NY 10566-1983

Concise Description of Bankruptcy Case 16-22325-rdd7: "In Peekskill, NY, Vincent A Valentino filed for Chapter 7 bankruptcy in 03.15.2016. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2016."
Vincent A Valentino — New York, 16-22325


ᐅ Jane M Valentino, New York

Address: 1212 Frost Ln Peekskill, NY 10566-1983

Bankruptcy Case 16-22325-rdd Summary: "In Peekskill, NY, Jane M Valentino filed for Chapter 7 bankruptcy in 2016-03-15. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2016."
Jane M Valentino — New York, 16-22325


ᐅ Olga Y Vargas, New York

Address: 525 Roosevelt Ave Peekskill, NY 10566-5401

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22491-rdd: "Peekskill, NY resident Olga Y Vargas's April 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2014."
Olga Y Vargas — New York, 2014-22491


ᐅ Jennifer Velazquez, New York

Address: 522 N James St Peekskill, NY 10566

Snapshot of U.S. Bankruptcy Proceeding Case 12-23206-rdd: "The bankruptcy record of Jennifer Velazquez from Peekskill, NY, shows a Chapter 7 case filed in 2012-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2012."
Jennifer Velazquez — New York, 12-23206


ᐅ Braulio A Vele, New York

Address: 8 Stowe Rd Peekskill, NY 10566

Concise Description of Bankruptcy Case 12-23722-rdd7: "In Peekskill, NY, Braulio A Vele filed for Chapter 7 bankruptcy in 09/28/2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2013."
Braulio A Vele — New York, 12-23722


ᐅ Denise C Vinton, New York

Address: 702 N Division St Peekskill, NY 10566-2255

Bankruptcy Case 16-22678-rdd Summary: "In a Chapter 7 bankruptcy case, Denise C Vinton from Peekskill, NY, saw her proceedings start in May 18, 2016 and complete by 2016-08-16, involving asset liquidation."
Denise C Vinton — New York, 16-22678


ᐅ Paul J F Vorel, New York

Address: 944 Constant Ave Peekskill, NY 10566

Bankruptcy Case 11-24325-rdd Summary: "Paul J F Vorel's Chapter 7 bankruptcy, filed in Peekskill, NY in Nov 30, 2011, led to asset liquidation, with the case closing in 2012-03-12."
Paul J F Vorel — New York, 11-24325


ᐅ Taneshia Wade, New York

Address: 138 Rolling Way Peekskill, NY 10566

Bankruptcy Case 12-23912-rdd Summary: "The case of Taneshia Wade in Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taneshia Wade — New York, 12-23912


ᐅ David H Wagner, New York

Address: 1835 Carhart Ave Peekskill, NY 10566-3120

Bankruptcy Case 2014-22551-rdd Summary: "David H Wagner's bankruptcy, initiated in 2014-04-22 and concluded by July 2014 in Peekskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David H Wagner — New York, 2014-22551


ᐅ Vince H Warren, New York

Address: 2 Winterberry Ct Peekskill, NY 10566-4153

Bankruptcy Case 15-22253-rdd Overview: "Vince H Warren's Chapter 7 bankruptcy, filed in Peekskill, NY in February 2015, led to asset liquidation, with the case closing in 2015-05-27."
Vince H Warren — New York, 15-22253


ᐅ Cynthia Weil, New York

Address: 1106 Milton Ave Peekskill, NY 10566

Brief Overview of Bankruptcy Case 12-22098-rdd: "Peekskill, NY resident Cynthia Weil's 2012-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2012."
Cynthia Weil — New York, 12-22098


ᐅ Valerie A White, New York

Address: 152 Overlook Ave Apt 1J Peekskill, NY 10566

Snapshot of U.S. Bankruptcy Proceeding Case 11-23476-rdd: "The bankruptcy filing by Valerie A White, undertaken in 07.26.2011 in Peekskill, NY under Chapter 7, concluded with discharge in October 24, 2011 after liquidating assets."
Valerie A White — New York, 11-23476


ᐅ Matthews Earline Williams, New York

Address: 241 Depew St Peekskill, NY 10566-3314

Bankruptcy Case 16-22107-rdd Overview: "The bankruptcy record of Matthews Earline Williams from Peekskill, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Matthews Earline Williams — New York, 16-22107


ᐅ Anne H Wilson, New York

Address: 14 Hendrick Hls Peekskill, NY 10566

Concise Description of Bankruptcy Case 13-22410-rdd7: "The bankruptcy record of Anne H Wilson from Peekskill, NY, shows a Chapter 7 case filed in 03.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2013."
Anne H Wilson — New York, 13-22410


ᐅ Tasha E Wright, New York

Address: 7 Oakwood Dr Apt 81 Peekskill, NY 10566

Bankruptcy Case 13-23200-rdd Overview: "Tasha E Wright's Chapter 7 bankruptcy, filed in Peekskill, NY in 07.18.2013, led to asset liquidation, with the case closing in 10/22/2013."
Tasha E Wright — New York, 13-23200


ᐅ Donna J Wrona, New York

Address: 127 Hemlock Cir Peekskill, NY 10566

Bankruptcy Case 11-23037-rdd Overview: "Donna J Wrona's bankruptcy, initiated in 2011-05-25 and concluded by 09/14/2011 in Peekskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna J Wrona — New York, 11-23037


ᐅ Rosario Yagci, New York

Address: 105 Leda Dr Peekskill, NY 10566

Brief Overview of Bankruptcy Case 12-24071-rdd: "The bankruptcy record of Rosario Yagci from Peekskill, NY, shows a Chapter 7 case filed in 12.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2013."
Rosario Yagci — New York, 12-24071


ᐅ Celmira Zhuzhingo, New York

Address: 1417 Longview Ave Peekskill, NY 10566-4858

Concise Description of Bankruptcy Case 16-22533-rdd7: "The bankruptcy filing by Celmira Zhuzhingo, undertaken in 04/19/2016 in Peekskill, NY under Chapter 7, concluded with discharge in 2016-07-18 after liquidating assets."
Celmira Zhuzhingo — New York, 16-22533


ᐅ Anthony Zurro, New York

Address: 1192 Frost Ln Peekskill, NY 10566

Concise Description of Bankruptcy Case 12-23328-rdd7: "In a Chapter 7 bankruptcy case, Anthony Zurro from Peekskill, NY, saw their proceedings start in 07/20/2012 and complete by Nov 9, 2012, involving asset liquidation."
Anthony Zurro — New York, 12-23328


ᐅ Grace Zychal, New York

Address: 10 Bayberry Dr Peekskill, NY 10566

Brief Overview of Bankruptcy Case 10-22633-rdd: "In Peekskill, NY, Grace Zychal filed for Chapter 7 bankruptcy in Mar 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2010."
Grace Zychal — New York, 10-22633